CS01 |
Confirmation statement with no updates 2024-06-30
filed on: 22nd, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-06-30
filed on: 30th, June 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/0 Bcm Accountants Grandale Street Manchester M14 5WS England to C/O Bcm Accountants, 7a Grandale Street Manchester M14 5WS on 2023-12-27
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Prestige House 26 Clifford Road Walthamstow London E17 4JE England to C/O Bcm Accountants Grandale Street Manchester M14 5WS at an unknown date
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Okehampton Square Romford RM3 8YA England to C/0 Bcm Accountants Grandale Street Manchester M14 5WS on 2023-10-11
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-10-11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-30
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-10-11
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-10-11
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Prestige House 26 Clifford Road Walthamstow London E17 4JE England to 29 Okehampton Square Romford RM3 8YA on 2023-03-27
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-30
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-30
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-30
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-30
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Prestige House 26 Clifford Road Walthamstow London E17 4JE England to Prestige House 26 Clifford Road Walthamstow London E17 4JE on 2018-07-16
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Prestige House 26 Clifford Road Walthamstow London E17 4JE England to Prestige House 26 Clifford Road Walthamstow London E17 4JE on 2018-07-16
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 449 Kenton Road Harrow Middlesex HA3 0UN to Prestige House 26 Clifford Road Walthamstow London E17 4JE on 2018-07-16
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-30
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-02-12
filed on: 12th, February 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-30
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-06-30
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-30 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-03: 100.00 GBP
capital
|
|
CH01 |
On 2015-11-03 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(7 pages)
|